CALDERSVIEW COURT (MANAGEMENT) LIMITED

Flat 5 Caldersview Court Allerton Road Flat 5 Caldersview Court Allerton Road, Liverpool, L18 3JY, England
StatusACTIVE
Company No.01078968
CategoryPrivate Limited Company
Incorporated27 Oct 1972
Age51 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

CALDERSVIEW COURT (MANAGEMENT) LIMITED is an active private limited company with number 01078968. It was incorporated 51 years, 7 months, 1 day ago, on 27 October 1972. The company address is Flat 5 Caldersview Court Allerton Road Flat 5 Caldersview Court Allerton Road, Liverpool, L18 3JY, England.



Company Fillings

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Hopking

Change date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Ann Inglis

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Glyn Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Hopking

Appointment date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Georgina Walsh

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Brenda Lister

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mrs Beryl Cahill

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: Flat 5 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY

Old address: Flat 1 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY England

Change date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Cohen

Termination date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Prescott

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Ms Anne Frederica Hauger

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mrs Georgina Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Lister

Appointment date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Martin Bramley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Old address: C/O Adas (Liverpool) Ltd 25 Marldon Road Liverpool L12 5EY

Change date: 2020-01-09

New address: Flat 1 Caldersview Court Allerton Road Mossley Hill Liverpool L18 3JY

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harold Cohen

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Holligan

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2011

Action Date: 02 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-02

Old address: 5 Calders View Court Allerton Road Liverpool Merseyside L18 3JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Dailey

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Holligan

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Cohen

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Dailey

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Campbell

Change date: 2010-05-15

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harold Cohen

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Dailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph campbell / 03/08/2009

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph campbell / 03/08/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john walker

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from caldersview court allerton road liverpool L18 3JY

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed kenneth dailey

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

FAST DESPATCH LOGISTICS (SHEFF) LIMITED

85A KINGS DYKE,PETERBOROUGH,PE7 1PG

Number:11630719
Status:ACTIVE
Category:Private Limited Company

M PROP LTD

363 A DUNSTABLE ROAD,LUTON,LU4 8BY

Number:11190838
Status:ACTIVE
Category:Private Limited Company

MRIAH LIMITED

98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW

Number:06614398
Status:ACTIVE
Category:Private Limited Company

NJUBIEN LTD

16 MAPLIN ROAD,LEICESTER,LE5 1SA

Number:11372273
Status:ACTIVE
Category:Private Limited Company

PRECIOUS MUSIC LIMITED

14 RANDLESDOWN ROAD,LONDON,SE6 3BT

Number:11344694
Status:ACTIVE
Category:Private Limited Company

RND TECHNOLOGIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11047922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source